Company NameEagle Management Company Limited
Company StatusDissolved
Company Number00801368
CategoryPrivate Limited Company
Incorporation Date17 April 1964(60 years ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameIsabel Alice Melina Frances Boyer
StatusClosed
Appointed22 September 2014(50 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameMrs Isabel Alice Melina Frances Boyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(51 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameStephen Ward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMr David Anthony Williams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address121 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMrs Ella Marion Barker
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Correspondence Address59 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Secretary NameGordon Leonard Day
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Secretary NameMr Martin David Paisner
NationalityBritish
StatusResigned
Appointed17 September 2003(39 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(29 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Contact

Websitebarkergroup.co.uk
Telephone01202 291295
Telephone regionBournemouth

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Barker Group LTD
66.67%
Ordinary
1 at £1Ella Marion Barker
33.33%
Ordinary

Financials

Year2014
Turnover£199,116
Net Worth£157,756
Cash£20,512
Current Liabilities£2,566,707

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 September 2017Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages)
25 September 2017Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
23 June 2016Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page)
23 June 2016Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
16 December 2015Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages)
16 December 2015Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 October 2014Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages)
14 October 2014Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 December 2013Section 519 (1 page)
11 December 2013Section 519 (1 page)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
14 February 2013Termination of appointment of Martin Paisner as a secretary (1 page)
14 February 2013Termination of appointment of Martin Paisner as a secretary (1 page)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 January 2010Full accounts made up to 31 March 2009 (16 pages)
3 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 July 2004Return made up to 11/07/04; full list of members (2 pages)
12 July 2004Return made up to 11/07/04; full list of members (2 pages)
9 March 2004Location of register of members (1 page)
9 March 2004Location of register of members (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page)
20 November 2003New secretary appointed (2 pages)
12 August 2003Auditor's resignation (1 page)
12 August 2003Auditor's resignation (1 page)
28 July 2003Return made up to 11/07/03; full list of members (5 pages)
28 July 2003Return made up to 11/07/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 August 2002Return made up to 11/07/02; full list of members (5 pages)
13 August 2002Location of register of members (1 page)
13 August 2002Location of register of members (1 page)
13 August 2002Return made up to 11/07/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 11/07/01; full list of members (5 pages)
26 July 2001Return made up to 11/07/01; full list of members (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page)
19 March 2001Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Secretary's particulars changed (1 page)
25 July 1997Return made up to 11/07/97; no change of members (5 pages)
25 July 1997Return made up to 11/07/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 September 1996Return made up to 11/07/96; no change of members (5 pages)
3 September 1996Return made up to 11/07/96; no change of members (5 pages)
13 May 1996Registered office changed on 13/05/96 from: 19-20 grosvenor street london W1X 9FD (1 page)
13 May 1996Registered office changed on 13/05/96 from: 19-20 grosvenor street london W1X 9FD (1 page)
1 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 August 1995Return made up to 11/07/95; full list of members (8 pages)
2 August 1995Return made up to 11/07/95; full list of members (8 pages)
2 September 1986Full accounts made up to 31 March 1985 (7 pages)
2 September 1986Full accounts made up to 31 March 1985 (7 pages)
17 April 1964Certificate of incorporation (1 page)
17 April 1964Certificate of incorporation (1 page)